UKBizDB.co.uk

GHS INDUSTRIES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ghs Industries Ltd.. The company was founded 9 years ago and was given the registration number 09545518. The firm's registered office is in DARTFORD. You can find them at 3 Enterprise House, 8 Essex Road, Dartford, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GHS INDUSTRIES LTD.
Company Number:09545518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63120 - Web portals
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:3 Enterprise House, 8 Essex Road, Dartford, Kent, United Kingdom, DA1 2AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Enterprise House, 8 Essex Road, Dartford, United Kingdom, DA1 2AU

Director16 April 2015Active
3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU

Director01 October 2018Active
3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU

Director01 October 2018Active
3 Enterprise House, 8 Essex Road, Dartford, United Kingdom, DA1 2AU

Director16 April 2015Active

People with Significant Control

Mr. Gavin Richard Sadler
Notified on:01 October 2018
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Julia Rosemary Griffith Howell
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs. Rebecca Graham
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Change of name

Certificate change of name company.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Capital

Capital name of class of shares.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-11-02Officers

Appoint person director company with name date.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.